- Company Overview for WREN & FRASER LIMITED (SC595817)
- Filing history for WREN & FRASER LIMITED (SC595817)
- People for WREN & FRASER LIMITED (SC595817)
- Charges for WREN & FRASER LIMITED (SC595817)
- More for WREN & FRASER LIMITED (SC595817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
19 May 2020 | SH02 | Sub-division of shares on 17 February 2020 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
19 May 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 August 2019
|
|
19 May 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 August 2019
|
|
19 May 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 August 2019
|
|
19 May 2020 | AAMD | Amended micro company accounts made up to 31 May 2019 | |
19 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12/07/2018 | |
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
07 Apr 2020 | PSC07 | Cessation of Stephen John Bates as a person with significant control on 1 May 2018 | |
03 Mar 2020 | CS01 |
25/02/20 Statement of Capital gbp 31920
|
|
06 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from The Hatrack Building St. Vincent Street Glasgow G2 5LQ United Kingdom to Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU on 31 October 2019 | |
12 Oct 2019 | MR01 | Registration of charge SC5958170001, created on 8 October 2019 | |
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
12 Jul 2018 | CS01 |
Confirmation statement made on 12 July 2018 with updates
|
|
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|